Company NameDK Financial Limited
Company StatusDissolved
Company Number06566784
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Edward Matthew Whitwam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Director NameMrs Kelly Sian Coyne
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Stangate Drive
Iwade
Sittingbourne
Kent
ME9 8UH
Director NameMrs Samantha Julie Whitwam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

60 at £1Mr David Edward Matthew Whitwam
60.00%
Ordinary
40 at £1Samantha Julie Whitwam
40.00%
Ordinary

Financials

Year2014
Net Worth£196
Cash£1
Current Liabilities£27,693

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
21 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Termination of appointment of Samantha Whitwam as a director (1 page)
24 June 2014Termination of appointment of Samantha Whitwam as a director (1 page)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mrs Samantha Julie Whitwam on 1 October 2009 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Mr David Edward Matthew Whitwam on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Samantha Julie Whitwam on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Samantha Julie Whitwam on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr David Edward Matthew Whitwam on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr David Edward Matthew Whitwam on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
8 July 2009Return made up to 16/04/09; full list of members (3 pages)
7 July 2009Director appointed mrs samantha julie whitwam (1 page)
7 July 2009Appointment terminated director kelly coyne (1 page)
7 July 2009Registered office changed on 07/07/2009 from 30 stangate drive iwade sittingbourne kent ME9 8UH (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Appointment terminated director kelly coyne (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 30 stangate drive iwade sittingbourne kent ME9 8UH (1 page)
7 July 2009Director appointed mrs samantha julie whitwam (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Incorporation (18 pages)
16 April 2008Incorporation (18 pages)